Croxley Green
Rickmansworth
Hertfordshire
WD3 3HR
Director Name | Mr Malcolm Eric Carroll |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broad Oaks Trout Rise, Loudwater Rickmansworth Hertfordshire WD3 4JR |
Director Name | Mr David Christopher Cooper |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 171 Kimbolton Road Bedford Bedfordshire MK41 8DS |
Director Name | Mr Ian Kenneth Leeper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broome Cottage Scrubbs Lane Bledlow Ridge High Wycombe Buckinghamshire HP14 4AF |
Secretary Name | Mr Ian Kenneth Leeper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivendell Long Grove, Seer Green Beaconsfield Buckinghamshire HP9 2QH |
Secretary Name | Mr Michael David Townley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 March 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Road Hove Sussex BN3 6NL |
Director Name | Mr Peter Melvyn Loveless |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(5 years after company formation) |
Appointment Duration | 5 years (resigned 06 September 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 8 High Street Close Wool Wareham Dorset BH20 6BW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | basintl.com |
---|---|
Email address | [email protected] |
Telephone | 01442 450435 |
Telephone region | Hemel Hempstead |
Registered Address | C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
70 at £1 | M Power Partnership LLP 70.00% Ordinary |
---|---|
30 at £1 | David Christopher Cooper 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,896 |
Cash | £508 |
Current Liabilities | £5,599 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2017 | Application to strike the company off the register (3 pages) |
19 October 2017 | Application to strike the company off the register (3 pages) |
29 September 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 September 2017 | Termination of appointment of Malcolm Eric Carroll as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Malcolm Eric Carroll as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of David Christopher Cooper as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Ian Kenneth Leeper as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Peter Melvyn Loveless as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of David Christopher Cooper as a director on 6 September 2017 (1 page) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 September 2017 | Termination of appointment of Peter Melvyn Loveless as a director on 6 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Ian Kenneth Leeper as a director on 6 September 2017 (1 page) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
12 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2013 | Director's details changed for Mr Ian Kenneth Leeper on 1 July 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Ian Kenneth Leeper on 1 July 2013 (2 pages) |
11 April 2013 | Appointment of Mr Peter Loveless as a director (2 pages) |
11 April 2013 | Appointment of Mr Peter Loveless as a director (2 pages) |
5 March 2013 | Appointment of Mr Simon John Theobald as a director (2 pages) |
5 March 2013 | Appointment of Mr Simon John Theobald as a director (2 pages) |
20 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 April 2009 | Appointment terminated secretary michael townley (1 page) |
27 April 2009 | Appointment terminated secretary michael townley (1 page) |
19 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
28 January 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
28 November 2007 | Ad 28/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
28 November 2007 | Ad 28/08/07--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
18 October 2007 | Company name changed bluefinity applications systems LIMITED\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed bluefinity applications systems LIMITED\certificate issued on 18/10/07 (2 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | New secretary appointed;new director appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
28 August 2007 | Incorporation (19 pages) |
28 August 2007 | Incorporation (19 pages) |